UKBizDB.co.uk

ECONOMY GAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Economy Gas Limited. The company was founded 29 years ago and was given the registration number 03063407. The firm's registered office is in SALE. You can find them at No. 1 Dovecote, Old Hall Road, Sale, . This company's SIC code is 35230 - Trade of gas through mains.

Company Information

Name:ECONOMY GAS LIMITED
Company Number:03063407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35230 - Trade of gas through mains

Office Address & Contact

Registered Address:No. 1 Dovecote, Old Hall Road, Sale, England, M33 2GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 1 Dovecote, Old Hall Road, Sale, England, M33 2GS

Secretary03 December 2015Active
No. 1 Dovecote, Old Hall Road, Sale, England, M33 2GS

Director03 August 2012Active
No. 1 Dovecote, Old Hall Road, Sale, England, M33 2GS

Director31 October 2020Active
Camsley House Farm, Massey Brook Lane, Lymm, WA13 0PW

Secretary30 September 1997Active
29 Stockport Road East, Bredbury, Stockport, SK6 1AL

Secretary01 June 1995Active
Universal House, Longley Lane, Manchester, United Kingdom, M22 4SY

Secretary22 February 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 June 1995Active
25a Mauldeth Road, Stockport, SK4 3NE

Director22 September 1998Active
37 Carrwood, Knutsford, WA16 8NE

Director01 June 1995Active
Universal House, Longley Lane, Manchester, United Kingdom, M22 4SY

Director03 August 2012Active
No. 1 Dovecote, Old Hall Road, Sale, England, M33 2GS

Director03 August 2012Active
Camsley House Farm, Massey Brook Lane, Lymm, WA13 0PW

Director22 September 1998Active
8 Seaton Park, Sandymoor, Runcorn, WA7 1XA

Director01 June 1995Active
Camsley House Farm, Massey Brook Lane, Lymm, WA13 0PW

Director22 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 June 1995Active

People with Significant Control

Verastar Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No. 1 Dovecote, Old Hall Road, Sale, Old Hall Road, Sale, England, M33 2GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type small.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type small.

Download
2021-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-30Mortgage

Mortgage satisfy charge full.

Download
2021-01-30Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Incorporation

Memorandum articles.

Download
2021-01-04Resolution

Resolution.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Address

Change registered office address company with date old address new address.

Download
2020-01-14Accounts

Accounts with accounts type small.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type small.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type small.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.